- Company Overview for AERIAL EDGE ARTISTS LTD (SC494965)
- Filing history for AERIAL EDGE ARTISTS LTD (SC494965)
- People for AERIAL EDGE ARTISTS LTD (SC494965)
- More for AERIAL EDGE ARTISTS LTD (SC494965)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 May 2022 | DS01 | Application to strike the company off the register | |
13 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with no updates | |
22 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
14 Sep 2021 | AD01 | Registered office address changed from Kelvinhall 1445 Argyle Street Glasgow G3 8AW Scotland to 412 95 Morrison Street Glasgow G5 8BS on 14 September 2021 | |
27 Jul 2021 | PSC07 | Cessation of Catherine May Knowles as a person with significant control on 27 July 2021 | |
27 Jul 2021 | TM01 | Termination of appointment of Catherine May Knowles as a director on 27 July 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 13 January 2021 with no updates | |
29 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
29 Sep 2020 | AA01 | Previous accounting period shortened from 31 January 2020 to 31 December 2019 | |
29 Sep 2020 | AD01 | Registered office address changed from Kelvin Hall 1445 Argyle Street Glasgow Lanarkshire G3 8AW to Kelvinhall 1445 Argyle Street Glasgow G3 8AW on 29 September 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with no updates | |
25 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
10 May 2019 | PSC04 | Change of details for Mr Mark Graham Gibson as a person with significant control on 6 May 2019 | |
10 May 2019 | CH01 | Director's details changed for Mr Mark Graham Gibson on 6 May 2019 | |
10 May 2019 | TM02 | Termination of appointment of Jamie-Lee Mcnaughton as a secretary on 6 May 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 13 January 2019 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 January 2018 | |
14 Aug 2018 | AD01 | Registered office address changed from 141 Bridgegate Glasgow G1 5HZ Scotland to Kelvin Hall 1445 Argyle Street Glasgow Lanarkshire G3 8AW on 14 August 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
13 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
04 Mar 2016 | AR01 | Annual return made up to 13 January 2016 no member list |